Search icon

BAYOU CHICO DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU CHICO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYOU CHICO DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1997 (28 years ago)
Date of dissolution: 18 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P97000074347
FEI/EIN Number 593466140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3050 BARRANCAS AVE., PENSACOLA, FL, 32507
Mail Address: P.O. BOX 901, PENSACOLA, FL, 32594
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOGGINS JAMES A President 109 E GARDEN ST, PENSACOLA, FL, 32501
SCOGGINS JAMES A Secretary 109 E GARDEN ST, PENSACOLA, FL, 32501
SCOGGINS JAMES A Treasurer 109 E GARDEN ST, PENSACOLA, FL, 32501
SCOGGINS JAMES A Director 109 E GARDEN ST, PENSACOLA, FL, 32501
SCOGGINS JAMES A Agent 109 E GARDEN ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-18 - -
REGISTERED AGENT NAME CHANGED 1999-03-04 SCOGGINS, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 109 E GARDEN ST, PENSACOLA, FL 32501 -

Documents

Name Date
Voluntary Dissolution 2005-01-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-23
Domestic Profit Articles 1997-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State